About

Registered Number: 06174549
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Grover House, Grover Walk, Corringham, Essex, SS17 7LS

 

Having been setup in 2007, S B Brickwork Contractors Ltd have registered office in Essex, it's status at Companies House is "Dissolved". There are 2 directors listed as Burman, Stephen, Claire, Burman for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Stephen 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CLAIRE, Burman 27 March 2007 20 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
SOAS(A) - Striking-off action suspended (Section 652A) 16 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 01 February 2011
DS01 - Striking off application by a company 19 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.